Background WavePink WaveYellow Wave

PAYNE HICKS BEACH TRUST CORPORATION LIMITED (00850087)

PAYNE HICKS BEACH TRUST CORPORATION LIMITED (00850087) is an active UK company. incorporated on 25 May 1965. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PAYNE HICKS BEACH TRUST CORPORATION LIMITED has been registered for 60 years. Current directors include BACON, James Edward Beadell, BJORN, Frederick, BRODRICK, Robert John Lee and 9 others.

Company Number
00850087
Status
active
Type
ltd
Incorporated
25 May 1965
Age
60 years
Address
10 New Square, London, WC2A 3QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BACON, James Edward Beadell, BJORN, Frederick, BRODRICK, Robert John Lee, CARVER, Samuel Colin Newson, DIXON, Basil George, HIRSCH, Oliver Phineas Samuel Sylvan, JENNINGS, Benedict Alexander, MCDOWELL, Sheilah Rosamond Girgis, PAISNER, Martin David, Dr, PARKINSON, Michael Christian Lennard, SEWELL, Jonathan Daniel, SOLLY, Melissa Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYNE HICKS BEACH TRUST CORPORATION LIMITED

PAYNE HICKS BEACH TRUST CORPORATION LIMITED is an active company incorporated on 25 May 1965 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PAYNE HICKS BEACH TRUST CORPORATION LIMITED was registered 60 years ago.(SIC: 74990)

Status

active

Active since 60 years ago

Company No

00850087

LTD Company

Age

60 Years

Incorporated 25 May 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PAYNE HICKS BEACH FIDUCIARY COMPANY LIMITED
From: 24 October 1994To: 26 January 2006
NEWSQUARE TRUSTEES LIMITED
From: 25 May 1965To: 24 October 1994
Contact
Address

10 New Square Lincoln's Inn London, WC2A 3QG,

Timeline

39 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
Mar 17
Loan Secured
Sept 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Jul 18
Loan Secured
Oct 18
Director Left
Jun 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 21
Loan Secured
Oct 21
Director Left
Jan 22
Director Joined
Jun 22
Loan Secured
Nov 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BACON, James Edward Beadell

Active
New Square, LondonWC2A 3QG
Born February 1965
Director
Appointed 10 Jul 2007

BJORN, Frederick

Active
New Square, LondonWC2A 3QG
Born June 1982
Director
Appointed 18 Aug 2015

BRODRICK, Robert John Lee

Active
New Square, LondonWC2A 3QG
Born May 1972
Director
Appointed 09 Jul 2012

CARVER, Samuel Colin Newson

Active
New Square, LondonWC2A 3QG
Born March 1973
Director
Appointed 09 Feb 2021

DIXON, Basil George

Active
New Square, LondonWC2A 3QG
Born August 1981
Director
Appointed 09 Mar 2017

HIRSCH, Oliver Phineas Samuel Sylvan

Active
New Square, LondonWC2A 3QG
Born June 1982
Director
Appointed 28 Oct 2024

JENNINGS, Benedict Alexander

Active
New Square, LondonWC2A 3QG
Born November 1986
Director
Appointed 01 Jun 2023

MCDOWELL, Sheilah Rosamond Girgis

Active
New Square, LondonWC2A 3QG
Born July 1972
Director
Appointed 01 Oct 2014

PAISNER, Martin David, Dr

Active
New Square, LondonWC2A 3QG
Born September 1943
Director
Appointed 20 Oct 2020

PARKINSON, Michael Christian Lennard

Active
New Square, LondonWC2A 3QG
Born March 1975
Director
Appointed 01 Jun 2024

SEWELL, Jonathan Daniel

Active
New Square, LondonWC2A 3QG
Born January 1970
Director
Appointed 05 Jul 2018

SOLLY, Melissa Jane

Active
New Square, LondonWC2A 3QG
Born April 1985
Director
Appointed 01 Jun 2023

JENNINGS, Benedict Alexander

Resigned
New Square, LondonWC2A 3QG
Secretary
Appointed 09 Feb 2021
Resigned 31 May 2023

SOLLY, Melissa Jane

Resigned
New Square, LondonWC2A 3QG
Secretary
Appointed 09 Feb 2021
Resigned 31 May 2023

WALKER, Alan Leonard

Resigned
10 New Square, LondonWC2A 3QG
Secretary
Appointed N/A
Resigned 18 Jan 2006

WINGERATH, Neil John

Resigned
15 Honey Hill, UxbridgeUB10 9NP
Secretary
Appointed 18 Jan 2006
Resigned 31 May 2021

AIREY, Ian Frank

Resigned
New Square, LondonWC2A 3QG
Born October 1954
Director
Appointed 14 Dec 2010
Resigned 01 Dec 2021

BLACK, Peter John

Resigned
New Square, LondonWC2A 3QG
Born April 1954
Director
Appointed 20 Jul 2010
Resigned 10 May 2016

BROWN, Graham Stephen

Resigned
New Square, LondonWC2A 3QG
Born November 1944
Director
Appointed 16 Feb 2010
Resigned 30 May 2014

BROWN, Graham Stephen

Resigned
10 New Square, LondonWC2A 3QG
Born November 1944
Director
Appointed N/A
Resigned 30 Nov 2009

COEN, Neasa Maire

Resigned
New Square, LondonWC2A 3QG
Born April 1974
Director
Appointed 01 Jun 2024
Resigned 09 Sept 2024

GREEN, Guy Wilfrith

Resigned
10 New Square, LondonWC2A 3QG
Born July 1947
Director
Appointed N/A
Resigned 19 Jul 2010

HAMILTON, Jonathan Harry Wharton

Resigned
Clacks End, ReadingRG8 8QI
Born August 1949
Director
Appointed 18 Jan 2006
Resigned 30 Jun 2007

HUGHES, Allan Berkeley Valentine

Resigned
Flat 27, WestminsterSW1P 2NE
Born February 1933
Director
Appointed N/A
Resigned 12 Sept 1994

JARMAN, Christopher Michael

Resigned
18 Westwood Park, LondonSE23 3QB
Born July 1954
Director
Appointed 18 Jan 2006
Resigned 09 May 2006

KINROSS, Mariota Rosanna Theresa

Resigned
7 East Street, WaterloovillePO7 4RX
Born June 1951
Director
Appointed 18 Jan 2006
Resigned 30 May 2014

LEVERTON, David John

Resigned
10 New Square, LondonWC2A 3QG
Born September 1935
Director
Appointed N/A
Resigned 11 Jun 2001

LOTHIAN-WOOD, Emma Elizabeth

Resigned
New Square, LondonWC2A 3QG
Born October 1985
Director
Appointed 01 Jun 2022
Resigned 11 Mar 2026

LYLE, Elizabeth Caroline

Resigned
37 Dorset Road, LondonW5 4HU
Born April 1958
Director
Appointed 10 Jul 2007
Resigned 24 Dec 2014

MORGAN, Sara Louise

Resigned
New Square, LondonWC2A 3QG
Born December 1978
Director
Appointed 20 Dec 2022
Resigned 22 May 2024

MURDIE, Alastair Campbell

Resigned
10 Biddenham Turn, BiddenhamMK40 4AT
Born October 1954
Director
Appointed 18 Jan 2006
Resigned 31 May 2019

PALMER, Alice Helle

Resigned
3 Heidegger Crescent, LondonSW13 8HA
Born November 1962
Director
Appointed 18 Jan 2006
Resigned 31 May 2018

PIZZEY, Simon Frederick

Resigned
New Square, LondonWC2A 3QG
Born December 1957
Director
Appointed 02 Dec 2009
Resigned 30 Nov 2010

SLY, Christopher

Resigned
77 Grove Avenue, LondonN10 2AL
Born September 1949
Director
Appointed 18 Jan 2006
Resigned 20 Oct 2020

STOCKWELL, Peter Lewis

Resigned
10 New Square, LondonWC2A 3QG
Born July 1945
Director
Appointed N/A
Resigned 18 Jan 2006

Persons with significant control

1

New Square, LondonWC2A 3QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
4 September 2024
AAMDAAMD
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 June 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Mortgage Trustee Acting As
29 October 2021
MR06MR06
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Legacy
12 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Legacy
11 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Legacy
3 August 2009
363aAnnual Return
Legacy
3 August 2009
353353
Legacy
3 August 2009
190190
Legacy
3 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
88(2)R88(2)R
Legacy
10 February 2006
123Notice of Increase in Nominal Capital
Resolution
10 February 2006
RESOLUTIONSResolutions
Memorandum Articles
8 February 2006
MEM/ARTSMEM/ARTS
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1996
AAAnnual Accounts
Legacy
11 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
22 November 1994
MEM/ARTSMEM/ARTS
Resolution
22 November 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Accounts With Accounts Type Dormant
16 September 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Resolution
7 October 1992
RESOLUTIONSResolutions
Resolution
7 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Accounts With Accounts Type Dormant
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
30 April 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Dormant
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
27 January 1989
288288
Legacy
10 January 1989
288288
Accounts With Accounts Type Dormant
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
8 January 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
17 November 1987
288288
Accounts With Accounts Type Dormant
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
25 May 1965
MISCMISC